Search icon

SMALL BUSINESS RESCUE, INC.

Company Details

Name: SMALL BUSINESS RESCUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1999 (26 years ago)
Entity Number: 2338956
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 290 CENTRAL AVENUE, STE 102, LAWRENCE, NY, United States, 11559
Principal Address: 290 CENTRAL AVE, SUITE 102A, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD A. SOLOMON, ESQ. L.L.P DOS Process Agent 290 CENTRAL AVENUE, STE 102, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
RICHARD SOLOMON Chief Executive Officer 290 CENTRAL AVE, SUITE 102A, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2023-03-13 2023-03-13 Address 290 CENTRAL AVE, SUITE 102A, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-03-13 2023-03-13 Address 290 CENTRAL AVE, SUITE 102A, LAWRENCE, NY, 11559, 8507, USA (Type of address: Chief Executive Officer)
2021-01-04 2023-03-13 Address 290 CENTRAL AVENUE, STE 102, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)
2001-01-18 2023-03-13 Address 290 CENTRAL AVE, SUITE 102A, LAWRENCE, NY, 11559, 8507, USA (Type of address: Chief Executive Officer)
1999-01-26 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230313003546 2023-03-13 BIENNIAL STATEMENT 2023-01-01
210104061882 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060616 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170105007520 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150102006869 2015-01-02 BIENNIAL STATEMENT 2015-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State